KISHNUBBLY LTD - History of Changes


DateDescription
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LIPMAN
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-01-23 update statutory_documents DIRECTOR APPOINTED MARK HAROLD LIPMAN
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX ENGLAND RH12 1TL
2015-09-07 insert address AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-26 update statutory_documents 30/07/15 FULL LIST
2015-08-10 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-08-10 insert address AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX ENGLAND RH12 1TL
2015-08-10 update registered_address
2015-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL ENGLAND
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRY PRESTO / 17/07/2015
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRY PRESTO / 17/07/2015
2015-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARRY PRESTO / 17/07/2015
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-09-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-09-07 insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-01 update statutory_documents 30/07/14 FULL LIST
2013-07-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION